GROVES AVENUE MANAGEMENT LIMITED

03393711
113 WALTER ROAD SWANSEA WALES SA1 5QQ

Documents

Documents
Date Category Description Pages
30 Jun 2024 capital Return of Allotment of shares 3 Buy now
30 Jun 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Sep 2023 accounts Annual Accounts 3 Buy now
13 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 accounts Annual Accounts 3 Buy now
13 Aug 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 May 2022 accounts Annual Accounts 3 Buy now
14 Dec 2021 capital Return of Allotment of shares 4 Buy now
21 Aug 2021 officers Appointment of director (Mr Stewert Karl Anthony Sandbrook-Hughes) 2 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2021 accounts Annual Accounts 3 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 officers Appointment of director (Mr John Robert Allen) 2 Buy now
19 May 2020 accounts Annual Accounts 11 Buy now
05 May 2020 officers Termination of appointment of secretary (Michael Osbert Simmonds) 1 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jun 2019 capital Return of Allotment of shares 3 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
08 Aug 2018 capital Return of Allotment of shares 3 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Feb 2018 accounts Annual Accounts 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Mar 2017 accounts Annual Accounts 2 Buy now
19 Sep 2016 officers Appointment of director (Dr Keith Chivers Vaughton) 2 Buy now
11 Jul 2016 annual-return Annual Return 7 Buy now
19 Mar 2016 accounts Annual Accounts 2 Buy now
08 Jul 2015 annual-return Annual Return 6 Buy now
23 Mar 2015 accounts Annual Accounts 2 Buy now
21 Jul 2014 annual-return Annual Return 6 Buy now
21 Mar 2014 capital Return of Allotment of shares 3 Buy now
21 Mar 2014 accounts Annual Accounts 4 Buy now
03 Jul 2013 annual-return Annual Return 6 Buy now
03 Jul 2013 officers Termination of appointment of director (Timothy Douglas-Jones) 1 Buy now
03 Jul 2013 officers Termination of appointment of director (Timothy Douglas-Jones) 1 Buy now
22 Mar 2013 accounts Annual Accounts 3 Buy now
11 Jul 2012 annual-return Annual Return 7 Buy now
14 Mar 2012 accounts Annual Accounts 5 Buy now
12 Jul 2011 annual-return Annual Return 6 Buy now
11 Jul 2011 officers Termination of appointment of secretary (Rosemary Morgan) 1 Buy now
11 Jul 2011 officers Termination of appointment of director (Thomas Roberts) 1 Buy now
23 Mar 2011 accounts Annual Accounts 5 Buy now
10 Aug 2010 officers Appointment of director (Mr Kenneth James Davies) 2 Buy now
09 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2010 officers Appointment of secretary (Mr Michael Osbert Simmonds) 1 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Appointment of director (Mr Ian Trevor Faull) 2 Buy now
23 Jun 2010 officers Appointment of director (Mr Timothy Nigel Douglas-Jones) 2 Buy now
22 Apr 2010 accounts Annual Accounts 4 Buy now
26 Mar 2010 capital Return of Allotment of shares 4 Buy now
26 Mar 2010 incorporation Memorandum Articles 13 Buy now
26 Mar 2010 resolution Resolution 1 Buy now
05 Mar 2010 officers Change of particulars for director (Michael John James) 2 Buy now
09 Feb 2010 officers Termination of appointment of director (Michael James) 1 Buy now
09 Feb 2010 officers Termination of appointment of director (Robert Davies) 1 Buy now
17 Sep 2009 capital Gbp nc 1000/1900\26/08/09 2 Buy now
17 Sep 2009 resolution Resolution 12 Buy now
30 Jun 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from beaufort house beaufort road plasmarl swansea west glamorgan SA6 8JG 1 Buy now
30 Apr 2009 accounts Annual Accounts 3 Buy now
23 Jan 2009 annual-return Return made up to 27/06/08; full list of members 4 Buy now
22 Jan 2009 officers Director's change of particulars / michael james / 10/12/2007 1 Buy now
22 Jan 2009 officers Director's change of particulars / robert davies / 10/12/2007 1 Buy now
30 Apr 2008 accounts Annual Accounts 3 Buy now
13 Aug 2007 annual-return Return made up to 27/06/07; full list of members 3 Buy now
13 Aug 2007 officers Director's particulars changed 1 Buy now
13 Aug 2007 officers Director's particulars changed 1 Buy now
08 May 2007 accounts Annual Accounts 4 Buy now
20 Sep 2006 annual-return Return made up to 27/06/06; full list of members 3 Buy now
12 Jul 2006 accounts Annual Accounts 4 Buy now
22 Sep 2005 accounts Annual Accounts 4 Buy now
25 Aug 2005 annual-return Return made up to 27/06/05; full list of members 3 Buy now
15 Jul 2004 annual-return Return made up to 27/06/04; full list of members 7 Buy now
06 May 2004 accounts Annual Accounts 4 Buy now
11 Jul 2003 annual-return Return made up to 27/06/03; full list of members 7 Buy now
10 Jul 2003 accounts Annual Accounts 4 Buy now
02 Aug 2002 accounts Annual Accounts 4 Buy now
27 Jul 2002 annual-return Return made up to 27/06/02; full list of members 7 Buy now
04 Nov 2001 officers Secretary resigned 1 Buy now
04 Nov 2001 officers New secretary appointed 2 Buy now
24 Oct 2001 accounts Annual Accounts 4 Buy now
07 Aug 2001 annual-return Return made up to 27/06/01; full list of members 7 Buy now
10 Jul 2000 annual-return Return made up to 27/06/00; full list of members 7 Buy now
23 May 2000 accounts Annual Accounts 4 Buy now
25 Jun 1999 annual-return Return made up to 27/06/99; no change of members 8 Buy now
27 Apr 1999 accounts Annual Accounts 4 Buy now
04 Aug 1998 annual-return Return made up to 27/06/98; full list of members 6 Buy now
04 Aug 1998 capital Ad 20/08/97--------- £ si 1@1=1 £ ic 2/3 2 Buy now
04 Aug 1998 officers New director appointed 3 Buy now
04 Aug 1998 officers New director appointed 3 Buy now
04 Aug 1998 officers New director appointed 2 Buy now
04 Aug 1998 officers New secretary appointed 3 Buy now
04 Aug 1998 officers Director resigned 1 Buy now
04 Aug 1998 officers Secretary resigned 1 Buy now
13 Mar 1998 address Registered office changed on 13/03/98 from: princess house princess way swansea SA1 3LJ 1 Buy now
03 Sep 1997 incorporation Memorandum Articles 13 Buy now
03 Sep 1997 address Registered office changed on 03/09/97 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
28 Aug 1997 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jun 1997 incorporation Incorporation Company 17 Buy now